QUICKENING PRODUCTIONS US LIMITED

QUICKENING PRODUCTIONS US LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUICKENING PRODUCTIONS US LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14482650
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUICKENING PRODUCTIONS US LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is QUICKENING PRODUCTIONS US LIMITED located?

    Registered Office Address
    128 Brompton Rd
    SW3 1JD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QUICKENING PRODUCTIONS US LIMITED?

    Previous Company Names
    Company NameFromUntil
    POGO NETWORK LTDDec 16, 2023Dec 16, 2023
    THE GOOD NETWORK GROUP LTDNov 14, 2022Nov 14, 2022

    What are the latest accounts for QUICKENING PRODUCTIONS US LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for QUICKENING PRODUCTIONS US LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 15, 2024
    Next Confirmation Statement DueDec 29, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2023
    OverdueYes

    What are the latest filings for QUICKENING PRODUCTIONS US LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed pogo network LTD\certificate issued on 27/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 27, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 15, 2024

    RES15

    Cessation of Akram Arshad as a person with significant control on Sep 15, 2024

    1 pagesPSC07

    Termination of appointment of Akram Arshad as a director on Sep 15, 2024

    1 pagesTM01

    Appointment of Matus Koval as a director on Sep 15, 2024

    2 pagesAP01

    Notification of Matus Koval as a person with significant control on Sep 15, 2024

    2 pagesPSC01

    Certificate of change of name

    Company name changed the good network group LTD\certificate issued on 16/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2023

    RES15

    Confirmation statement made on Dec 15, 2023 with updates

    5 pagesCS01

    Notification of Akram Arshad as a person with significant control on Dec 15, 2023

    2 pagesPSC01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 128 Brompton Rd London SW3 1JD on Dec 15, 2023

    1 pagesAD01

    Appointment of Akram Arshad as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Nuala Thornton as a director on Dec 15, 2023

    1 pagesTM01

    Cessation of Cfs Secretaries Limited as a person with significant control on Dec 15, 2023

    1 pagesPSC07

    Cessation of Nuala Thornton as a person with significant control on Dec 15, 2023

    1 pagesPSC07

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Notification of Cfs Secretaries Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC02

    Notification of Nuala Thornton as a person with significant control on Dec 11, 2023

    2 pagesPSC01

    Appointment of Mrs Nuala Thornton as a director on Dec 11, 2023

    2 pagesAP01

    Confirmation statement made on Dec 11, 2023 with updates

    5 pagesCS01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Dec 11, 2023

    1 pagesAD01

    Cessation of Peter Valaitis as a person with significant control on Nov 14, 2023

    1 pagesPSC07

    Termination of appointment of Peter Anthony Valaitis as a director on Nov 14, 2023

    1 pagesTM01

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Nov 16, 2023

    1 pagesAD01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2022

    Statement of capital on Nov 14, 2022

    • Capital: GBP 1
    SH01

    Who are the officers of QUICKENING PRODUCTIONS US LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOVAL, Matus
    SW3 1JD London
    128 Brompton Rd
    United Kingdom
    Director
    SW3 1JD London
    128 Brompton Rd
    United Kingdom
    EnglandBritishCompany Director327524520001
    ARSHAD, Akram
    SW3 1JD London
    128 Brompton Rd
    United Kingdom
    Director
    SW3 1JD London
    128 Brompton Rd
    United Kingdom
    EnglandBritishCompany Director317122110001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritishDirector299105690002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritishDirector239138930001

    Who are the persons with significant control of QUICKENING PRODUCTIONS US LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Matus Koval
    SW3 1JD London
    128 Brompton Rd
    United Kingdom
    Sep 15, 2024
    SW3 1JD London
    128 Brompton Rd
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Akram Arshad
    SW3 1JD London
    128 Brompton Rd
    United Kingdom
    Dec 15, 2023
    SW3 1JD London
    128 Brompton Rd
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Dec 11, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Dec 11, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Nov 14, 2022
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0